About

Registered Number: 07076425
Date of Incorporation: 14/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Unit 9a Marchfields Way, Weston-Super-Mare, Avon, BS23 3YY

 

Established in 2009, Somerset Beds & Mattresses Ltd has its registered office in Weston-Super-Mare in Avon, it has a status of "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Whiting, Colin Ian Tony, Whiting, Zachary Connor for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITING, Colin Ian Tony 14 November 2009 - 1
WHITING, Zachary Connor 03 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 30 November 2018
RESOLUTIONS - N/A 07 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 November 2018
SH08 - Notice of name or other designation of class of shares 07 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 27 September 2017
SH01 - Return of Allotment of shares 16 December 2016
CS01 - N/A 28 November 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 26 September 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
AR01 - Annual Return 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 28 September 2014
RESOLUTIONS - N/A 24 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 February 2014
SH08 - Notice of name or other designation of class of shares 24 February 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 28 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 04 August 2011
AA01 - Change of accounting reference date 08 December 2010
AR01 - Annual Return 19 November 2010
AP01 - Appointment of director 28 April 2010
SH01 - Return of Allotment of shares 30 March 2010
NEWINC - New incorporation documents 14 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.